This company is commonly known as Wilds Ltd. The company was founded 25 years ago and was given the registration number 03666585. The firm's registered office is in RADCLIFFE. You can find them at Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WILDS LTD |
---|---|---|
Company Number | : | 03666585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, United Kingdom, M26 2JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW | Director | 01 June 2009 | Active |
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW | Director | 01 June 2009 | Active |
Lancaster House, 70-76 Blackburn St, Radcliffe, England, M26 2JW | Director | 24 May 2022 | Active |
6 Sutton Close, Mere View, Bury, BL8 2EL | Secretary | 12 November 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 November 1998 | Active |
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW | Director | 12 November 1998 | Active |
19 Riefield, Bolton, BL1 6TA | Director | 12 November 1998 | Active |
Orrell Cote Barn, Moorside Road, Edgworth, Bolton, United Kingdom, BL7 0JZ | Director | 14 July 1999 | Active |
36 Meadow Way, Tottington, Bury, BL8 3HU | Director | 01 February 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 November 1998 | Active |
Mrs Lyanne Michelle Higginbottom | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW |
Nature of control | : |
|
Mr Martin John Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW |
Nature of control | : |
|
Mrs Lyanne Michelle Higginbottom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW |
Nature of control | : |
|
Bookkeepingzone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, 70-76 Blackburn Street, Manchester, England, M26 2JW |
Nature of control | : |
|
Mr Abraham Jacob Buchsbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Capital | Capital allotment shares. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.